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

WESSEX CHILDREN'S HOSPICE TRUST

NAOMI HOUSE, STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JE,
Company Registration Number
02601495
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Wessex Children's Hospice Trust
WESSEX CHILDREN'S HOSPICE TRUST was founded on 1991-04-15 and has its registered office in Winchester. The organisation's status is listed as "Active". Wessex Children's Hospice Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
WESSEX CHILDREN'S HOSPICE TRUST
 
Legal Registered Office
NAOMI HOUSE
STOCKBRIDGE ROAD SUTTON SCOTNEY
WINCHESTER
HAMPSHIRE
SO21 3JE
Other companies in SO21
 
Charity Registration
Charity Number 1002832
Charity Address WESSEX CHILDRENS HOSPICE TRUST, NAOMI HOUSE, STOCKBRIDGE ROAD, SUTTON SCOTNEY, WINCHESTER, SO21 3JE
Charter THE TRUST OPERATES TWO PURPOSE BUILT HOSPICES, NAOMI HOUSE FOR CHILDREN, AND JACKSPLACE FOR YOUNG PEOPLE. SUPPORT IS PROVIDED TO CHILDREN AND YOUNG PEOPLE WITH CONDITIONS THAT MEAN THEY ARE UNLIKELY TO LIVE TO BECOME ADULTS. WE OFFER ONE-TO-ONE PALLIATIVE CARE THAT INCLUDES RESPITE, TERMINAL AND BEREAVEMENT CARE AND SUPPORT TO CHILDREN/YOUNG PEOPLE AND THEIR FAMILIES.
Filing Information
Company Number 02601495
Company ID Number 02601495
Date formed 1991-04-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts GROUP
Last Datalog update: 2024-01-09 18:10:56
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 WESSEX CHILDREN'S HOSPICE TRUST

Current Directors
Officer Role Date Appointed
WENDY BURNS
Company Secretary 2018-03-29
NICHOLAS ALLEN
Director 2011-12-06
JULIAN FREDERICK CHARLES CRACKNELL
Director 2016-11-15
SAMANTHA JANE CURD
Director 2016-11-15
DAVID CHARLES HOLMES
Director 2013-09-17
MICHAEL GEORGE MILLER
Director 2015-11-24
STEVO RADJEN
Director 2013-03-05
FAITH LESLEY RAMSAY
Director 2012-03-06
ALISON RICHARDSON
Director 2017-10-10
SHAUN PAUL CAPPS SOUTHERN
Director 2017-10-10
JULIAN WALKER
Director 2016-11-15
ELIZABETH MARGARET WALLACE
Director 2007-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS JAMES CRAIG
Company Secretary 2005-11-23 2018-03-29
GAIL MARGARET BYRNE
Director 2016-11-15 2017-10-10
JUDITH GILLOW
Director 2003-09-15 2015-11-24
LUKE ASHWORTH
Director 2009-09-15 2013-09-17
KHALID AZIZ
Director 1999-06-29 2013-09-17
DAVID ARTHUR D'ARCY HUGHES
Director 2000-09-28 2012-09-11
JOHN GRAHAM EVANS
Director 1998-10-29 2011-12-06
SOPHIE ANN NORVILL
Company Secretary 2004-03-23 2005-11-23
DAVID STRUDLEY
Company Secretary 2003-06-23 2004-03-23
SHIRLEY KIMBER
Company Secretary 2003-05-12 2003-06-23
DAVID BAKER
Company Secretary 2000-04-11 2003-05-12
RICHARD JOHN BATES
Director 1992-04-15 2001-12-04
JEAN MARGARET MILES
Company Secretary 1998-11-23 2000-04-11
GRAEME CHARLES SEYMOUR CAMPBELL FRANCIS
Company Secretary 1998-04-23 1998-04-23
ROGER WILCOX
Company Secretary 1992-07-30 1997-11-18
KHALID AZIZ
Director 1992-07-29 1997-11-18
JOHN MICHAEL VERMULEN BEED
Director 1996-01-18 1996-10-22
CHRISTOPHER MICHAEL HIGGINS
Company Secretary 1994-06-27 1996-04-15
JOHN GRAHAM EVANS
Director 1994-09-22 1995-11-13
JANET CLOUSTON BEWLEY COOKSEY
Director 1994-09-22 1995-07-01
MARY PATRICIA FIREBRACE
Director 1993-08-04 1994-11-28
JAMES ARNOLD COZENS
Company Secretary 1992-04-15 1992-07-30
JAMES ARNOLD COZENS
Director 1992-04-15 1992-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN FREDERICK CHARLES CRACKNELL BAE SYSTEMS APPLIED INTELLIGENCE LIMITED Director 2017-05-22 CURRENT 1977-11-04 Active
DAVID CHARLES HOLMES BUILDING A NEW DIRECTION LTD Director 2018-04-01 CURRENT 1996-11-27 Active
DAVID CHARLES HOLMES FRIENDSHIP WORKS Director 2015-10-01 CURRENT 1992-10-09 Active
DAVID CHARLES HOLMES CHIPPENDALE HOLMES LEGAL SERVICES LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2016-02-02
DAVID CHARLES HOLMES FAMILY ACTION ENTERPRISES LIMITED Director 2013-03-11 CURRENT 1980-08-28 Active - Proposal to Strike off
STEVO RADJEN THE COMPLETELY DIGITAL DESIGN COMPANY LIMITED Director 1997-06-25 CURRENT 1997-06-16 Liquidation
FAITH LESLEY RAMSAY DEBT EXPLAINED LTD Director 2015-06-15 CURRENT 2007-03-12 Active
FAITH LESLEY RAMSAY SOCIETY FOR HORTICULTURAL THERAPY Director 2014-11-12 CURRENT 1979-02-19 Active
FAITH LESLEY RAMSAY NAOMI HOUSE CHILDREN'S HOSPICE LTD Director 2014-03-12 CURRENT 1993-10-06 Active
FAITH LESLEY RAMSAY EDEN EXECUTIVE CARS LIMITED Director 2011-04-19 CURRENT 2011-04-19 Dissolved 2015-07-21
ELIZABETH MARGARET WALLACE ENHAM TRUST Director 2017-09-06 CURRENT 1921-02-16 Active
ELIZABETH MARGARET WALLACE WONDERSEEKERS Director 2012-06-26 CURRENT 1986-04-28 Active
ELIZABETH MARGARET WALLACE LIZ WALLACE CONSULTING LIMITED Director 2005-01-11 CURRENT 2005-01-11 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
2024-01-02CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-10-09DIRECTOR APPOINTED MR CHRISTOPHER JOHN PEARCE
2023-10-09APPOINTMENT TERMINATED, DIRECTOR STEVO RADJEN
2023-10-09APPOINTMENT TERMINATED, DIRECTOR SHAUN PAUL CAPPS SOUTHERN
2023-05-18APPOINTMENT TERMINATED, DIRECTOR LUCINDA SMITH
2023-04-03APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE REDFERN
2023-03-22Director's details changed for Mr Shaun Paul Capps Southern on 2023-03-21
2023-03-22Director's details changed for Mr Shaun Paul Capps Southern on 2023-03-21
2023-01-31DIRECTOR APPOINTED MR ALEXANDER DELAMERE-WHITE
2023-01-31DIRECTOR APPOINTED MS SARAH WEBB
2023-01-03CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR FAITH LESLEY RAMSAY
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR FAITH LESLEY RAMSAY
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-02CH01Director's details changed for Mrs Samantha Jane Nicolson on 2022-08-01
2022-08-11AP01DIRECTOR APPOINTED MR ANDREW DAVID MEEHAN
2022-01-05CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-08AP01DIRECTOR APPOINTED MRS JULIE DAWES
2021-04-01AP01DIRECTOR APPOINTED MS JANE FERGUSON
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISON RICHARDSON
2020-12-09CH01Director's details changed for Mrs Samantha Jane Curd on 2020-10-31
2020-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-29AP01DIRECTOR APPOINTED MR ROBIN HASSAN
2020-10-28AP01DIRECTOR APPOINTED MR ROB SIMPSON
2020-10-27AP01DIRECTOR APPOINTED NICOLA REDFERN
2020-10-20AP01DIRECTOR APPOINTED HELEN ANNETTE BURROWS
2020-09-23TM02Termination of appointment of Claire Emma Imhofe on 2020-08-31
2020-09-23AP03Appointment of Mrs Katie Sarah Lumsden as company secretary on 2020-09-01
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES HOLMES
2019-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-11-14RES01ADOPT ARTICLES 14/11/18
2018-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-15AP03Appointment of Mrs Claire Emma Imhofe as company secretary on 2018-08-15
2018-08-15TM02Termination of appointment of Wendy Burns on 2018-08-15
2018-06-05RP04AP01SECOND FILING OF AP01 FOR JULIAN FRANCIS SCUTTS WALKER
2018-06-05ANNOTATIONClarification
2018-06-05RP04AP01SECOND FILING OF AP01 FOR JULIAN FRANCIS SCUTTS WALKER
2018-03-29AP03Appointment of Ms Wendy Burns as company secretary on 2018-03-29
2018-03-29TM02Termination of appointment of Thomas James Craig on 2018-03-29
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-11-16RES01ADOPT ARTICLES 16/11/17
2017-11-16CC04Statement of company's objects
2017-11-13AP01DIRECTOR APPOINTED PROFESSOR ALISON RICHARDSON
2017-11-13AP01DIRECTOR APPOINTED MR SHAUN PAUL CAPPS SOUTHERN
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GAIL BYRNE
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KINGHAN
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR COURTNEY KENNY
2017-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREW
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LEAR
2016-12-19AP01DIRECTOR APPOINTED MRS SAMANTHA JANE CURD
2016-12-19AP01DIRECTOR APPOINTED MS GAIL MARGARET BYRNE
2016-12-19AP01DIRECTOR APPOINTED MR JULIAN FREDERICK CHARLES CRACKNELL
2016-12-19AP01DIRECTOR APPOINTED MR JULIAN FRANCIS SCUTTS WALKER
2016-12-19AP01DIRECTOR APPOINTED MR JULIAN FRANCIS SCUTTS WALKER
2016-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-01-14AP01DIRECTOR APPOINTED DR MICHAEL GEORGE MILLER
2016-01-13AR0129/12/15 NO MEMBER LIST
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCHAPIRA
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH GILLOW
2015-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2014-12-29AR0129/12/14 NO MEMBER LIST
2014-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALLEN / 29/12/2014
2014-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FAITH LESLEY RAMSAY / 29/12/2014
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LIVERMORE
2014-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COURTNEY RICHARD FENTON KENNY / 29/12/2014
2014-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES HOLMES / 29/12/2014
2014-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-07AP01DIRECTOR APPOINTED MR COURTNEY RICHARD FENTON KENNY
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN HELY
2014-01-23AR0129/12/13 NO MEMBER LIST
2013-10-21AP01DIRECTOR APPOINTED MR DAVID CHARLES HOLMES
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR LUKE ASHWORTH
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR KHALID AZIZ
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILKES
2013-10-01MEM/ARTSARTICLES OF ASSOCIATION
2013-10-01RES01ALTER ARTICLES 17/09/2013
2013-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FAITH LESLEY RAMSAY / 12/06/2013
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN HELY / 12/06/2013
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALLEN / 12/06/2013
2013-06-05AP01DIRECTOR APPOINTED MR STEVE RADJEN
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE HOLLINGBERY
2013-02-04AR0129/12/12 NO MEMBER LIST
2012-12-17RES01ADOPT ARTICLES 27/11/2012
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TOFT-CHRISTENSEN
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID D'ARCY HUGHES
2012-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-19AP01DIRECTOR APPOINTED MRS FAITH LESLEY RAMSAY
2012-06-19AP01DIRECTOR APPOINTED MR JUSTIN HELY
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUTCHINSON
2012-01-03AR0129/12/11 NO MEMBER LIST
2012-01-03AP01DIRECTOR APPOINTED MR NICHOLAS ALLEN
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUTCHINSON / 21/12/2011
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SHEAF
2011-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-07AUDAUDITOR'S RESIGNATION
2010-12-30AR0129/12/10 NO MEMBER LIST
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET WALLACE / 29/12/2010
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ASHWORTH / 29/12/2010
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN TOFT CHRISTENSEN / 29/12/2010
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KINGHAN / 29/12/2010
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID AZIZ / 29/12/2010
2010-12-30AP01DIRECTOR APPOINTED MR ROBERT HUTCHINSON
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-30AR0129/12/09 NO MEMBER LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR D ARCY HUGHES / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET WALLACE / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN TOFT CHRISTENSEN / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID SCHAPIRA / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LIVERMORE / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL KINGHAN / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE HOLLINGBERY / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES GREW / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH GILLOW / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM EVANS / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID AZIZ / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ASHWORTH / 29/12/2009
2009-12-29AP01DIRECTOR APPOINTED MR LUKE ASHWORTH
2009-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-02-02363aANNUAL RETURN MADE UP TO 29/12/08
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS JONAS
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR DORIAN STOODLEY
2009-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
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 WESSEX CHILDREN'S HOSPICE TRUST 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 WESSEX CHILDREN'S HOSPICE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-04-14 Outstanding HAMPSHIRE PRIMARY CARE TRUST
LEGAL CHARGE 2007-09-13 Satisfied NICHOLAS JOHN CHASE AND JOHN OVERY HOLROYD-DOVETON
Intangible Assets
Patents
We have not found any records of WESSEX CHILDREN'S HOSPICE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for WESSEX CHILDREN'S HOSPICE TRUST
Trademarks

Trademark applications by WESSEX CHILDREN'S HOSPICE TRUST

WESSEX CHILDREN'S HOSPICE TRUST is the Original Applicant for the trademark Image for mark UK00003079478 FOAM FEST ™ (UK00003079478) through the UKIPO on the 2014-10-30
Trademark classes: Jewellery; precious stones and precious metals;badges; brooches; cuff-links; earrings; keyrings; pendants; trinkets; charity wrist bands. Printed matter; printed publications; advent calendars, booklets, books, calendars, cards, Christmas cards, greetings cards, gift paper, gift stationary, gift tags, gift wrap, leaflets, magazines, newsletters, newspapers, pamphlets, paper table linen, photo albums and collectors' albums, photographs, picture cards, place cards, post cards, posters, sketch books, sketch pads, stamps, stamp albums, stationary and educational supplies, stickers and writing instruments; bookmarkers; printed matter; pen cases; pads [stationery]; note books; flyers; booklets; advertisement boards of paper or cardboard; and parts for all aforementioned goods. Clothing, footwear, headgear. Toys, games and playthings. Charitable fundraising; charitable collections; organisation of collections; organisation of fund raising activities and events; charitable fund raising events. Educational and training services; arranging and conducting of seminars, conferences and exhibitions; information provided on-line from computer databases or the Internet; entertainment services; charitable training, entertainment, sporting and cultural events and/or activities; organisation of charitable training; entertainment, sporting and cultural events and/or activities; entertainment, sporting and cultural events; organisation of entertainment, sport and cultural activities; organisation of festivals.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BRIGHT BLUE FOODS LIMITED 2012-12-14 Outstanding

We have found 1 mortgage charges which are owed to WESSEX CHILDREN'S HOSPICE TRUST

Income
Government Income

Government spend with WESSEX CHILDREN'S HOSPICE TRUST

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2011-03-14 GBP £10,000 Other Social & Welfare Costs

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 WESSEX CHILDREN'S HOSPICE TRUST 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 WESSEX CHILDREN'S HOSPICE TRUST 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 WESSEX CHILDREN'S HOSPICE TRUST 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.
    Other companies at postcode SO21 3JE