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

ST MICHAEL'S HOSPICE (RETAIL) LIMITED

25 UPPER MAZE HILL, ST. LEONARDS-ON-SEA, EAST SUSSEX, TN38 0LB,
Company Registration Number
02404963
Private Limited Company
Active

Company Overview

About St Michael's Hospice (retail) Ltd
ST MICHAEL'S HOSPICE (RETAIL) LIMITED was founded on 1989-07-17 and has its registered office in St. Leonards-on-sea. The organisation's status is listed as "Active". St Michael's Hospice (retail) 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 MICHAEL'S HOSPICE (RETAIL) LIMITED
 
Legal Registered Office
25 UPPER MAZE HILL
ST. LEONARDS-ON-SEA
EAST SUSSEX
TN38 0LB
Other companies in TN38
 
Previous Names
ST. MICHAELS HOSPICE (TRADING) LIMITED15/11/2013
Filing Information
Company Number 02404963
Company ID Number 02404963
Date formed 1989-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 16:17:21
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 MICHAEL'S HOSPICE (RETAIL) LIMITED

Current Directors
Officer Role Date Appointed
STEVE BARNES
Director 2017-11-09
IRENE OLIVE DIBBEN
Director 2014-04-01
MARTIN LEON HOLGATE
Director 2016-12-09
MICHAEL STARR
Director 2016-12-09
CORDELIA ANN WOOLLARD
Director 2017-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PETER CORELLO
Director 2012-12-06 2018-03-01
ANDREW DOUGLAS KNIGHT
Director 2012-12-06 2018-03-01
GUY RICHARD WALKER
Director 2012-02-29 2017-11-09
NICHOLAS KENNETH FORMAN
Director 2007-12-13 2016-12-09
STEPHEN REGINALD TOULSON
Director 2012-12-06 2016-12-09
DEREK GEORGE MITCHELL
Director 2007-12-13 2015-11-19
JULIAN RALPH AVERY
Director 2006-02-10 2014-05-06
NICHOLAS HOLLINGSWORTH
Director 2007-12-13 2013-07-02
STEPHEN REGINALD TOULSON
Company Secretary 1992-07-17 2012-12-06
STEVEN COOPER
Director 2006-02-10 2010-06-03
NICHOLAS HAYES
Director 2006-09-27 2007-12-13
JOHN RAYMOND HOLLANDS
Director 1992-07-17 2007-01-18
DEREK NORCROSS
Director 1999-01-27 2006-02-10
DORA MARGARET ROSS
Director 1995-07-01 2004-01-15
ROGER BRYAN CHICHELEY PLOWDEN
Director 1992-07-17 1995-07-01
JOYCE EVANS
Director 1992-07-17 1994-08-15
ROBERT HODGSON
Director 1992-07-17 1992-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE BARNES ST MICHAEL'S HOSPICE LOTTERY LIMITED Director 2017-11-09 CURRENT 1997-04-11 Active
STEVE BARNES ST MICHAEL'S HOSPICE HASTINGS AND ROTHER Director 2013-03-22 CURRENT 1983-12-08 Active
IRENE OLIVE DIBBEN ST MICHAEL'S HOSPICE LOTTERY LIMITED Director 2014-04-01 CURRENT 1997-04-11 Active
IRENE OLIVE DIBBEN ST MICHAEL'S HOSPICE HASTINGS AND ROTHER Director 2012-01-27 CURRENT 1983-12-08 Active
MARTIN LEON HOLGATE ST MICHAEL'S HOSPICE LOTTERY LIMITED Director 2016-12-09 CURRENT 1997-04-11 Active
MARTIN LEON HOLGATE LINGFORD PROPERTIES LIMITED Director 1993-03-11 CURRENT 1993-03-11 Active
MICHAEL STARR ST MICHAEL'S HOSPICE LOTTERY LIMITED Director 2016-12-09 CURRENT 1997-04-11 Active
CORDELIA ANN WOOLLARD ST MICHAEL'S HOSPICE LOTTERY LIMITED Director 2017-05-19 CURRENT 1997-04-11 Active
CORDELIA ANN WOOLLARD HASTINGS ADVICE AND REPRESENTATION CENTRE Director 2016-11-25 CURRENT 2000-08-07 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
2023-07-21CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-03-01AP01DIRECTOR APPOINTED MR JAMES MATTHEW THOMAS
2022-02-09DIRECTOR APPOINTED SUSANNAH CLAYTON
2022-02-09DIRECTOR APPOINTED MR IAN MICHAEL CRICK
2022-02-09DIRECTOR APPOINTED HELEN SNELLGROVE
2022-02-09AP01DIRECTOR APPOINTED SUSANNAH CLAYTON
2021-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-08AP01DIRECTOR APPOINTED MRS SUSAN CAROLINE MUNROE
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STARR
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IRENE OLIVE DIBBEN
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CORDELIA ANN WOOLLARD
2020-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-07-03AP01DIRECTOR APPOINTED MR STEPHEN JOHN KING
2020-07-03CH01Director's details changed for Mr Jeremy Charles Forty on 2020-02-13
2020-03-02AP01DIRECTOR APPOINTED MR SAM ASHLEY CARTER
2019-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-08-16CH01Director's details changed for Mrs Irene Olive Dibben on 2019-08-16
2019-06-20AP01DIRECTOR APPOINTED MR ANTHONY MARTYN BOARDMAN
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LEON HOLGATE
2018-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KNIGHT
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CORELLO
2017-11-24AP01DIRECTOR APPOINTED MR STEVE BARNES
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GUY RICHARD WALKER
2017-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-07-21AP01DIRECTOR APPOINTED MRS CORDELIA ANN WOOLLARD
2017-02-15AP01DIRECTOR APPOINTED MR MICHAEL STARR
2017-02-01AP01DIRECTOR APPOINTED MR MARTIN LEON HOLGATE
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOULSON
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FORMAN
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GEORGE MITCHELL
2015-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0117/07/15 ANNUAL RETURN FULL LIST
2015-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 024049630001
2014-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-17AR0117/07/14 FULL LIST
2014-06-25AP01DIRECTOR APPOINTED MRS IRENE OLIVE DIBBEN
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN AVERY
2013-11-18RES13LIMIT ON AUTH SHARE CAP BE REMOVED 27/09/2013
2013-11-18RES01ADOPT ARTICLES 27/09/2013
2013-11-18CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-15RES15CHANGE OF NAME 27/09/2013
2013-11-15CERTNMCOMPANY NAME CHANGED ST. MICHAELS HOSPICE (TRADING) LIMITED CERTIFICATE ISSUED ON 15/11/13
2013-11-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-30AR0117/07/13 FULL LIST
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLLINGSWORTH
2013-04-15AP01DIRECTOR APPOINTED MR STEPHEN REGINALD TOULSON
2013-04-15TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN TOULSON
2013-04-15AP01DIRECTOR APPOINTED MR SIMON PETER CORELLO
2013-04-15AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS KNIGHT
2012-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-19AR0117/07/12 FULL LIST
2012-04-25AP01DIRECTOR APPOINTED MR GUY RICHARD WALKER
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-28AR0117/07/11 FULL LIST
2010-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-06AR0117/07/10 FULL LIST
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN COOPER
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 25 UPPER MAZE HILL ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0LB ENGLAND
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 36 CAMBRIDGE ROAD HASTINGS E SUSSEX TN34 1DU
2009-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-21363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2008-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-24363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-03288aDIRECTOR APPOINTED MR DEREK MITCHELL
2008-07-03288aDIRECTOR APPOINTED MR NICHOLAS KENNETH FORMAN
2008-07-03288aDIRECTOR APPOINTED MR NICHOLAS CRAIG HOLLINGSWORTH
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HAYES
2007-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-11363sRETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS
2007-03-09288aNEW DIRECTOR APPOINTED
2007-02-21288bDIRECTOR RESIGNED
2007-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-01ELRESS386 DISP APP AUDS 14/09/06
2006-12-01ELRESS366A DISP HOLDING AGM 14/09/06
2006-08-14363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288bDIRECTOR RESIGNED
2006-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-23288bDIRECTOR RESIGNED
2005-08-23363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-22363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-02-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-13363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-08363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-25363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-02-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-19288cSECRETARY'S PARTICULARS CHANGED
2000-08-02363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
1999-12-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-01363aRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)




Licences & Regulatory approval
We could not find any licences issued to ST MICHAEL'S HOSPICE (RETAIL) 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 MICHAEL'S HOSPICE (RETAIL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ST MICHAEL'S HOSPICE (RETAIL) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-03-31

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 MICHAEL'S HOSPICE (RETAIL) LIMITED

Intangible Assets
Patents
We have not found any records of ST MICHAEL'S HOSPICE (RETAIL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST MICHAEL'S HOSPICE (RETAIL) LIMITED
Trademarks
We have not found any records of ST MICHAEL'S HOSPICE (RETAIL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST MICHAEL'S HOSPICE (RETAIL) 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 (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as ST MICHAEL'S HOSPICE (RETAIL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ST MICHAEL'S HOSPICE (RETAIL) 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 MICHAEL'S HOSPICE (RETAIL) 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 MICHAEL'S HOSPICE (RETAIL) 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.