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

HEART OF KENT HOSPICE TRADING LIMITED

THE HEART OF KENT HOSPICE, PRESTON HALL, AYLESFORD, MAIDSTONE, KENT, ME20 7PU,
Company Registration Number
02547686
Private Limited Company
Active

Company Overview

About Heart Of Kent Hospice Trading Ltd
HEART OF KENT HOSPICE TRADING LIMITED was founded on 1990-10-11 and has its registered office in Aylesford, Maidstone. The organisation's status is listed as "Active". Heart Of Kent Hospice Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HEART OF KENT HOSPICE TRADING LIMITED
 
Legal Registered Office
THE HEART OF KENT HOSPICE
PRESTON HALL
AYLESFORD, MAIDSTONE
KENT
ME20 7PU
Other companies in ME20
 
Filing Information
Company Number 02547686
Company ID Number 02547686
Date formed 1990-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB619290725  
Last Datalog update: 2023-12-07 00:28:03
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 HEART OF KENT HOSPICE TRADING LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA MARGARET STOODLEY
Company Secretary 2013-10-21
HELEN JANE ELIZABETH CORBETT
Director 2016-11-07
SARAH JANE PUGH
Director 2015-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN PILBEAM
Director 2013-09-25 2017-11-09
MICHAEL JOHN STARTUP
Director 2005-10-25 2016-11-07
KATHRYN ANN BOSLEY
Director 2007-01-02 2014-03-31
PETER DAVID HENRY BURFOOT
Company Secretary 2003-11-17 2013-10-21
JONATHAN ARTHUR HARRISON
Director 1993-11-29 2009-05-27
ANDREW ERIC SIMMS
Director 2001-04-01 2009-05-27
SIMON FRANCIS WEBB
Director 2005-10-17 2009-05-14
BARBARA LILLIAN (ELAINE) CRAVEN
Director 1996-10-09 2008-10-20
ALAN JAMES CHAPMAN
Director 2005-10-25 2006-08-31
WILLIAM BERESFORD OWEN
Director 1993-11-29 2005-10-17
RICHARD JOHN HORTON
Company Secretary 1997-01-20 2003-11-17
JACQUELINE HOMEWOOD
Director 1993-11-29 2000-04-25
ROBERT ANTONY LOUIS ARNOLD
Director 1995-02-13 1996-01-11
EDWINA CAROLE BICKER
Company Secretary 1991-10-11 1995-09-30
ERNEST JOHN MATTHEWS
Director 1993-11-29 1995-01-31
JAMES JOHN MAITLAND FLEGG
Director 1992-10-05 1993-11-29
GAVIN HEARN
Director 1991-10-11 1993-11-29
JOHN WENTWORTH STACPOOLE
Director 1991-10-11 1992-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN JANE ELIZABETH CORBETT HEART OF KENT HOSPICE PROMOTIONS LIMITED Director 2016-11-07 CURRENT 1996-08-01 Active
HELEN JANE ELIZABETH CORBETT THE HEART OF KENT HOSPICE Director 2016-11-07 CURRENT 1987-10-27 Active
HELEN JANE ELIZABETH CORBETT HELSIN FINANCE LTD Director 2011-06-17 CURRENT 2011-06-17 Active - Proposal to Strike off
SARAH JANE PUGH HEART OF KENT HOSPICE PROMOTIONS LIMITED Director 2017-08-09 CURRENT 1996-08-01 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
2023-09-07CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-09-05Withdrawal of a person with significant control statement on 2023-09-05
2023-09-05Notification of Heart of Kent Hospice as a person with significant control on 2016-10-11
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-06CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARKER-MCCARDLE
2022-05-23DIRECTOR APPOINTED MISS ANN MARGARET MILLINGTON
2022-05-23AP01DIRECTOR APPOINTED MISS ANN MARGARET MILLINGTON
2022-04-26AP01DIRECTOR APPOINTED MRS ANN-MARIE ROPER
2022-02-01Memorandum articles filed
2022-02-01Memorandum articles filed
2022-02-01Statement of company's objects
2022-02-01Statement of company's objects
2022-02-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-01RES01ADOPT ARTICLES 01/02/22
2022-02-01CC04Statement of company's objects
2022-02-01MEM/ARTSARTICLES OF ASSOCIATION
2021-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE PUGH
2020-11-17TM02Termination of appointment of Victoria Margaret Stoodley on 2020-11-16
2020-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-05-04AP01DIRECTOR APPOINTED MR JAMES BARKER-MCCARDLE
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JANE ELIZABETH SINCLAIR
2019-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-06-20AP01DIRECTOR APPOINTED MS RACHEL JENNIFER STREET
2018-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-24CH01Director's details changed for Miss Helen Jane Elizabeth Corbett on 2018-09-24
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN PILBEAM
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-17AP01DIRECTOR APPOINTED MISS HELEN JANE ELIZABETH CORBETT
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN STARTUP
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-15AP01DIRECTOR APPOINTED MRS SARAH JANE PUGH
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-01AR0115/08/15 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-21AR0115/08/14 ANNUAL RETURN FULL LIST
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN BOSLEY
2013-11-05AP03Appointment of Mrs Victoria Margaret Stoodley as company secretary
2013-11-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER BURFOOT
2013-09-25AP01DIRECTOR APPOINTED MR STEPHEN JOHN PILBEAM
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-22AR0115/08/13 ANNUAL RETURN FULL LIST
2013-02-22MG01Particulars of a mortgage or charge / charge no: 1
2012-11-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-04AR0115/08/12 ANNUAL RETURN FULL LIST
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-17AR0115/08/11 FULL LIST
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-17AR0115/08/10 FULL LIST
2009-09-28363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-09-16363aRETURN MADE UP TO 15/08/08; NO CHANGE OF MEMBERS; AMEND
2009-09-15363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN HARRISON
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SIMMS
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR SIMON WEBB
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR BARBARA CRAVEN
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / KATHRYN BOSLEY / 28/08/2008
2008-02-01288aNEW DIRECTOR APPOINTED
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-14363(288)SECRETARY'S PARTICULARS CHANGED
2007-09-14363sRETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-12363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-09-12288bDIRECTOR RESIGNED
2006-01-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288bDIRECTOR RESIGNED
2005-08-25363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2004-11-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-09288bSECRETARY RESIGNED
2004-11-09288bSECRETARY RESIGNED
2004-11-09363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2003-12-09288aNEW SECRETARY APPOINTED
2003-12-09363(288)SECRETARY RESIGNED
2003-12-09363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-08-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-29363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2001-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/01
2001-10-19363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-09-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-31288aNEW DIRECTOR APPOINTED
2001-07-19288aNEW DIRECTOR APPOINTED
2000-10-11363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-25363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-08-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-21363sRETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS
1998-01-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-14363(288)DIRECTOR RESIGNED
1997-11-14363sRETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS
1997-01-28363bRETURN MADE UP TO 11/10/96; CHANGE OF MEMBERS
1997-01-28288aNEW 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 HEART OF KENT HOSPICE TRADING 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 HEART OF KENT HOSPICE TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2013-02-22 Outstanding LINNELL (PARKWOOD) LLP
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 HEART OF KENT HOSPICE TRADING LIMITED

Intangible Assets
Patents
We have not found any records of HEART OF KENT HOSPICE TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEART OF KENT HOSPICE TRADING LIMITED
Trademarks
We have not found any records of HEART OF KENT HOSPICE TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEART OF KENT HOSPICE TRADING 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 HEART OF KENT HOSPICE TRADING 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
Outgoings
Business Rates/Property Tax
No properties were found where HEART OF KENT HOSPICE TRADING 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 HEART OF KENT HOSPICE TRADING 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 HEART OF KENT HOSPICE TRADING 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.